Company NameGastronomy Trade Services Limited
Company StatusDissolved
Company Number04880177
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntoine D'Espous
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameSophie Deboffle Duhamel
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameChristophe Renaudat
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antonine D'espous
50.00%
Ordinary
1 at £1Christophe Renaudat
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
24 September 2013Termination of appointment of Christophe Renaudat as a director (1 page)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 August 2012Director's details changed for Antoine D'espous on 16 August 2012 (2 pages)
30 August 2012Secretary's details changed for Sophie Deboffle Duhamel on 16 August 2012 (2 pages)
30 August 2012Director's details changed for Antoine D'espous on 16 August 2012 (2 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Christophe Renaudat on 16 August 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 September 2009Return made up to 28/08/09; full list of members (4 pages)
30 September 2009Secretary's change of particulars / sophie deboffle duhamel / 01/08/2009 (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o lawrence & co 132-134 college road harrow middlesex HA1 1BQ (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 October 2008Return made up to 28/08/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
6 September 2007Return made up to 28/08/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 October 2006Return made up to 28/08/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
16 September 2005Return made up to 28/08/05; full list of members (2 pages)
15 September 2005Director's particulars changed (1 page)
7 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
17 November 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
3 December 2003New director appointed (1 page)
3 December 2003New secretary appointed (1 page)
3 December 2003New director appointed (1 page)
7 October 2003Registered office changed on 07/10/03 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
28 August 2003Incorporation (20 pages)